Detail by Officer/Registered Agent Name

Florida Profit Corporation

FIDELITY WARRANTY SERVICES, INC.

Filing Information
589446 59-1865221 10/14/1978 FL ACTIVE NAME CHANGE AMENDMENT 12/17/1990 NONE
Principal Address
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Changed: 04/24/2023
Mailing Address
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Changed: 04/24/2023
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HWY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/24/2023

Address Changed: 02/03/2020
Officer/Director Detail Name & Address

Title VP, Corporate Taxes

Magner, Kimberly M.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP, General Counsel and Secretary

Guttuso, Maria K
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Secretary

Williams, Caren Snead
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title President, Director

Gunnell, Scott T
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Group Vice President, Director

Pritchard, Michael D.
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Einhorn, Charles M.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Secretary

Foster, Dana E.
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP, Chief Financial Officer and Assistant Treasurer, Director

Tse, Jason
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Treasurer

Romano, Bryan
150 Jim Moran Blvd.
Deerfield Beach, FL 33442

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/24/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- Reg. Agent Change View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
07/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
07/12/2006 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format